Search icon

JAY-K. SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAY-K. SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1986 (39 years ago)
Date of dissolution: 29 Mar 2010
Entity Number: 1132521
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 8448 SENECA TPKE, PO BOX 378, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN KELLY DOS Process Agent 8448 SENECA TPKE, PO BOX 378, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
DEAN KELLY Chief Executive Officer 8448 SENECA TPKE, PO BOX 378, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
1998-12-15 2006-11-28 Address 8448 SENECA TPKE, PO BOX 378, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1998-12-15 2006-11-28 Address 8448 SENECA TPKE, PO BOX 378, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1994-02-11 1998-12-15 Address MAIN STREET, HOLLAND PATENT, NY, 13354, USA (Type of address: Principal Executive Office)
1994-02-11 1998-12-15 Address 2 GLEN STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-01-28 1998-12-15 Address SENECA TURNPIKE, PO BOX 378, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100329000792 2010-03-29 CERTIFICATE OF DISSOLUTION 2010-03-29
081217002625 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061128002741 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050127002732 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021211002042 2002-12-11 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State